Search icon

FOUNDATION FOR THE CHALLENGED INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION FOR THE CHALLENGED INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2006 (19 years ago)
Document Number: F06000001960
FEI/EIN Number 010619670

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5970 WILCOX PLACE, SUITE D, DUBLIN, OH, 43016, US
Mail Address: 5970 WILCOX PLACE, SUITE D, DUBLIN, OH, 43016, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Beirne Jackie Treasurer 5970 WILCOX PLACE, DUBLIN, OH, 43016
Graney Brian Secretary 5970 WILCOX PLACE, DUBLIN, OH, 43016
Streblo Kathy Director 5970 WILCOX PLACE, DUBLIN, OH, 43016
Arnold Alex Vice President 5970 WILCOX PLACE, DUBLIN, OH, 43016
Easterday MIKE President 5970 WILCOX PLACE, DUBLIN, OH, 43016
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063078 OPTIONS FOR SUPPORTED HOUSING ACTIVE 2018-05-29 2028-12-31 - 5970 WILCOX PLACE, STE D, DUBLIN, OH, 43016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 5970 WILCOX Pl, SUITE D, DUBLIN, OH 43016 -
CHANGE OF MAILING ADDRESS 2025-01-10 5970 WILCOX Pl, SUITE D, DUBLIN, OH 43016 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 5970 WILCOX PLACE, SUITE D, DUBLIN, OH 43016 -
CHANGE OF MAILING ADDRESS 2019-01-14 5970 WILCOX PLACE, SUITE D, DUBLIN, OH 43016 -
REGISTERED AGENT NAME CHANGED 2008-10-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-10-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State